40 Anerley Park Management Limited LONDON


40 Anerley Park Management started in year 1994 as Private Limited Company with registration number 02918901. The 40 Anerley Park Management company has been functioning successfully for 30 years now and its status is active. The firm's office is based in London at 120 High Street. Postal code: SE20 7EZ.

The company has 2 directors, namely Eoghan G., Janice P.. Of them, Janice P. has been with the company the longest, being appointed on 14 April 1994 and Eoghan G. has been with the company for the least time - from 16 December 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

40 Anerley Park Management Limited Address / Contact

Office Address 120 High Street
Office Address2 Penge
Town London
Post code SE20 7EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02918901
Date of Incorporation Thu, 14th Apr 1994
Industry Residents property management
End of financial Year 30th April
Company age 30 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Eoghan G.

Position: Director

Appointed: 16 December 2019

Baxter Lambert Limited

Position: Corporate Secretary

Appointed: 14 December 2015

Janice P.

Position: Director

Appointed: 14 April 1994

Natalie H.

Position: Director

Appointed: 30 January 2017

Resigned: 18 October 2018

Elena Y.

Position: Director

Appointed: 11 September 2003

Resigned: 04 March 2016

Monica M.

Position: Director

Appointed: 18 December 2002

Resigned: 31 December 2002

Laura J.

Position: Director

Appointed: 21 April 2001

Resigned: 13 December 2001

David L.

Position: Secretary

Appointed: 15 July 1996

Resigned: 14 December 2015

Mary L.

Position: Director

Appointed: 23 August 1994

Resigned: 10 June 1997

Mary L.

Position: Secretary

Appointed: 23 August 1994

Resigned: 15 July 1996

Alan M.

Position: Director

Appointed: 14 April 1994

Resigned: 14 April 1994

Arm Secretaries Limited

Position: Corporate Secretary

Appointed: 14 April 1994

Resigned: 01 September 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Net Assets Liabilities44444
Property Plant Equipment927927927  
Other
Creditors923923923923923
Property Plant Equipment Gross Cost927927 927 
Total Assets Less Current Liabilities927927927927927

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 24th, January 2024
Free Download (6 pages)

Company search

Advertisements